Company NameGun-Point North East Limited
Company StatusDissolved
Company Number07576496
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameG & B Repointing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Fenwick
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSuite 20 Hubbway Business Centre
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameRichard Jason Hind
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 20 Hubbway Business Centre
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameMr David Preston Norcott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 20 Hubbway Business Centre
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
Director NameArthur Christopher Barber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sinderby Close
Gosforth
Newcastle Upon Tyne
NE3 5JB

Contact

Websitegandbcivilengineering.co.uk
Email address[email protected]
Telephone0191 2682990
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 20 Hubbway Business Centre
Bassington Industrial Estate
Cramlington
Northumberland
NE23 8AD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West

Shareholders

33 at £1David Preston Norcott
33.00%
Ordinary
33 at £1Harry Fenwick
33.00%
Ordinary
33 at £1Richard Jason Hind
33.00%
Ordinary
1 at £1David Preston Norcott & Richard Jason Hind & Harry Fenwick
1.00%
Ordinary

Financials

Year2014
Net Worth£44,755
Cash£21,584
Current Liabilities£48,439

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
16 May 2018Application to strike the company off the register (3 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 June 2017Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Richard Jason Hind on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Harry Fenwick on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr David Preston Norcott on 1 June 2017 (2 pages)
18 May 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
1 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
1 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Director's details changed for David Preston Norcott on 30 March 2015 (2 pages)
6 May 2015Director's details changed for Harry Fenwick on 30 March 2015 (2 pages)
6 May 2015Director's details changed for Richard Jason Hind on 30 March 2015 (2 pages)
6 May 2015Director's details changed for Richard Jason Hind on 30 March 2015 (2 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(6 pages)
6 May 2015Director's details changed for Harry Fenwick on 30 March 2015 (2 pages)
6 May 2015Director's details changed for David Preston Norcott on 30 March 2015 (2 pages)
20 January 2015Termination of appointment of Arthur Christopher Barber as a director on 14 January 2015 (1 page)
20 January 2015Termination of appointment of Arthur Christopher Barber as a director on 14 January 2015 (1 page)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(6 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Change of name notice (2 pages)
19 February 2014Company name changed g & b repointing LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
19 February 2014Company name changed g & b repointing LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
(2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2013Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Locomotion Way Camperdown Industrial Estate Newcastle upon Tyne NE12 5US United Kingdom on 2 October 2013 (1 page)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
24 March 2011Incorporation (19 pages)
24 March 2011Incorporation (19 pages)